Company NameSzerelmey Restoration Limited
Company StatusActive
Company Number05320139
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul John Morris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Lewis Jed Matanle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameMr Gregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed02 May 2005(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59d Stanhope Gardens
London
SW7 5RF
Director NameMr Mark Nicholas Chivers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address369 Kennington Lane Vauxhall
London
SE11 5QY
Secretary NameMichael John Harrop
NationalityBritish
StatusResigned
Appointed02 May 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressHolly Cottage
Warbleton
Heathfield
East Sussex
TN21 9BG
Director NameRobert Samuel Davies
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 29 June 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastview Avenue
Plumstead
London
SE18 2HU
Secretary NamePaul John Wisdom
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address369 Kennington Lane
Vauxhall
London
SE11 5QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 January 2016(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2020)
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitewww.szerelmey.com/
Email address[email protected]
Telephone020 77359995
Telephone regionLondon

Location

Registered Address369 Kennington Lane
Vauxhall
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£303,162
Cash£198,278
Current Liabilities£545,760

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Charges

23 September 2005Delivered on: 1 October 2005
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
19 October 2022Audited abridged accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
31 March 2021Director's details changed for Mr Lewis Jed Matanle on 31 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Paul John Morris on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Mark Nicholas Chivers as a director on 31 March 2021 (1 page)
11 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 September 2020Appointment of Mr Lewis Jed Matanle as a director on 14 September 2020 (2 pages)
15 September 2020Termination of appointment of Springfield Secretaries Ltd. as a secretary on 11 September 2020 (1 page)
27 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
4 September 2019Satisfaction of charge 1 in full (1 page)
14 August 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
27 March 2019Director's details changed for Mr Mark Nicholas Chivers on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Mark Nicholas Chivers on 27 March 2019 (2 pages)
2 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 June 2017Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Gordon Carel Verhoef as a director on 6 June 2017 (2 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
27 January 2017Director's details changed for Mr Paul John Morris on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Paul John Morris on 27 January 2017 (2 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 January 2016Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Paul John Wisdom as a secretary on 18 January 2016 (1 page)
20 January 2016Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages)
20 January 2016Appointment of Springfield Secretaries Ltd. as a secretary on 18 January 2016 (2 pages)
13 January 2016Secretary's details changed for Paul John Wisdom on 29 May 2015 (1 page)
13 January 2016Secretary's details changed for Paul John Wisdom on 29 May 2015 (1 page)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 February 2013Appointment of Mr Paul John Morris as a director (2 pages)
7 February 2013Appointment of Mr Paul John Morris as a director (2 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Termination of appointment of Robert Davies as a director (1 page)
12 July 2012Termination of appointment of Robert Davies as a director (1 page)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 17 January 2012 (1 page)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 17 January 2012 (1 page)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Appointment of Paul John Wisdom as a secretary (3 pages)
7 June 2010Termination of appointment of Michael Harrop as a secretary (2 pages)
7 June 2010Termination of appointment of Michael Harrop as a secretary (2 pages)
7 June 2010Appointment of Paul John Wisdom as a secretary (3 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Robert Samuel Davies on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Mark Nicholas Chivers on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Robert Samuel Davies on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Mark Nicholas Chivers on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Mark Nicholas Chivers on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Robert Samuel Davies on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
12 January 2006Return made up to 23/12/05; full list of members (2 pages)
12 January 2006Return made up to 23/12/05; full list of members (2 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 May 2005Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 369 kennington lane vauxhall london SE11 5QY (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 369 kennington lane vauxhall london SE11 5QY (1 page)
23 December 2004Incorporation (16 pages)
23 December 2004Incorporation (16 pages)